Advanced company searchLink opens in new window

GRACE WINES (UK) LIMITED

Company number 10548831

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Oct 2024 GAZ2 Final Gazette dissolved following liquidation
04 Jul 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Mar 2023 LIQ02 Statement of affairs
06 Mar 2023 AD01 Registered office address changed from 15 Towcester Road Old Stratford Milton Keynes MK19 6AN England to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 6 March 2023
06 Mar 2023 600 Appointment of a voluntary liquidator
06 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-24
13 Jul 2022 SOAS(A) Voluntary strike-off action has been suspended
21 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2022 DS01 Application to strike the company off the register
18 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
08 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
04 Feb 2021 TM01 Termination of appointment of Sheena Salah as a director on 2 February 2021
04 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
27 Aug 2020 AA Total exemption full accounts made up to 31 January 2020
07 Feb 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
18 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
18 Oct 2019 CH01 Director's details changed for Ms Sheena Salah on 17 October 2019
17 Oct 2019 PSC04 Change of details for Ms Sheena Salah as a person with significant control on 17 October 2019
17 Oct 2019 CH01 Director's details changed for Mr John Paul Crook on 17 October 2019
17 Oct 2019 CH01 Director's details changed for Ms Sheena Salah on 17 October 2019
17 Oct 2019 PSC04 Change of details for Mr John Paul Crook as a person with significant control on 17 October 2019
07 Feb 2019 CS01 Confirmation statement made on 4 January 2019 with updates
27 Jun 2018 AA Total exemption full accounts made up to 31 January 2018
15 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
05 Jan 2017 AD01 Registered office address changed from 17 Linford Forum, Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY England to 15 Towcester Road Old Stratford Milton Keynes MK19 6AN on 5 January 2017